Advanced company searchLink opens in new window

GNOSTIC VENTURES LIMITED

Company number 07679868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval and entry into documents/ sole director given authority to approve the terms of and the transactions contemplated by the documents/ authorisations of the sole director 02/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2023 MA Memorandum and Articles of Association
07 Nov 2023 MR01 Registration of charge 076798680001, created on 3 November 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2023 PSC02 Notification of Optical Revolution Group Ltd as a person with significant control on 16 October 2023
17 Oct 2023 PSC07 Cessation of Salim Moosun as a person with significant control on 13 October 2023
17 Oct 2023 TM02 Termination of appointment of Parvin Moosun as a secretary on 13 October 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
26 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
20 Jan 2022 AD01 Registered office address changed from C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA England to C/O E M Accountancy Ltd Office 4, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 20 January 2022
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Jul 2019 AD01 Registered office address changed from 43a High Street Barkingside Ilford Essex IG6 2AD England to C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham WA14 5UA on 17 July 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
27 Jul 2018 PSC01 Notification of Salim Moosun as a person with significant control on 6 April 2016
27 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
13 Sep 2017 AD01 Registered office address changed from 10 Exeter Gardens Ilford Essex IG1 3LA to 43a High Street Barkingside Ilford Essex IG6 2AD on 13 September 2017
07 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates